List of Civil War Pensioners, Wyoming, 1883 This list was transcribed by Alice Jean Miller (AliceJeanMiller@aol.com) for the USGenWeb Archives. Copyright 2000 by Alice Jean Miller. ************************************************************************ USGENWEB ARCHIVES NOTICE: These electronic pages may NOT be reproduced in any format for profit or presentation by any other organization or persons. Persons or organizations desiring to use this material, must obtain the written consent of the contributor, or the legal representative of the submitter, and contact the listed USGenWeb archivist with proof of this consent. ************************************************************************ Uintah Co., WY Territory Source: "List of Pensioners on the Roll, January 1, 1883; giving the name of each pensioner, the cause for which pensioned, the post-office address, the rate of pension per month, and the date of original allowance, as called for by Senate Resolution of December 8, 1882. Vol. IV, page 859. Certif. No. Name of pensioner Post Office Addr. Cause for which pensioned Monthly rate Date of orig. allowance 136, 599 Westfall, William T. Cokeville g.s.w. l. leg $6 00 Nov., 1875 179, 758 Stroud, Alonzo L. Cokeville g.s.w. r. shoul 2 00 Dec., 1880 10, 335 Blanchard, W. H. H. Evanston w. l. elbow 12 00 Feb., 1863 27, 015 Shaw, Joseph Evanston g.s.w. l. lung 15 00 Apr., 1864 80, 122 Gould, James A. Evanston g.s.w. face 6 00 Apr., 1867 34, 008 Huff, Frederick H. Evanston g.s.w. r. thigh & results 12 00 Oct., 1864 Ludwig, Oscar Evanston g.s.w. r. shoul 24 00 190, 762 Goodman, Elias Evanston chr. diarr. 8 00 June, 1881 130, 640 Jones, Reese Evanston g.s.w. r. chest 8 00 Oct., 1874 69, 144 Brewer, Chas. W. Evanston dis. Lungs 6 00 Aug., 1866 188, 634 Whittier, Edwin S. Evanston g.s.w. head 6 00 May, 1881 175, 948 Hudson, John Piedmont shell w. l. ear 4 00 Oct., 1880